Search icon

AMERIPRISE FINANCIAL SERVICES, INC.

Company Details

Name: AMERIPRISE FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1971 (54 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 316191
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 707 2ND AVE SO, County: Hennepin, MINNEAPOLIS, MN, United States, 55474
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH EDWARD SWEENEY Chief Executive Officer 707 2ND AVE SO, MINNEAPOLIS, MN, United States, 55474

DOS Process Agent

Name Role Address
AMERIPRISE FINANCIAL SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-08-14 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 707 2ND AVE SO, MINNEAPOLIS, MN, 55474, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-17 2024-08-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814001563 2024-08-09 CERTIFICATE OF TERMINATION 2024-08-09
231017000145 2023-10-17 BIENNIAL STATEMENT 2023-10-01
211021001037 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191003060999 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-4213 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State